Search icon

BOB JORDAN LLC

Company Details

Entity Name: BOB JORDAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Sep 2020 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L20000289448
FEI/EIN Number 86-3983793
Address: 738 PINEWOOD DR, DUNEDIN, FL, 34698
Mail Address: 738 PINEWOOD DR, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JORDAN ROBERT K Agent 738 PINEWOOD DR, DUNEDIN, FL, 34698

Manager

Name Role Address
JORDAN ROBERT K Manager 738 PINEWOOD DR, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
BOB JORDAN VS DEPT. OF CHILDREN & FAMILY SERVICES 2D2013-2281 2013-05-15 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13F-03138

Parties

Name BOB JORDAN LLC
Role Appellant
Status Active
Name STATE, DEPT. OF CHILDREN & FAMILIES
Role Appellee
Status Active
Representations TRACY COOPER GEORGE, ESQ.

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, C.J., and Crenshaw and Black
Docket Date 2013-07-17
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2013-06-20
Type Record
Subtype Index
Description Index ~ CORRECTED INDEX TO RECORD
Docket Date 2013-06-05
Type Record
Subtype Index
Description Index ~ TO ROA
Docket Date 2013-06-04
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ filing fee or ord/cert of indigency from l.t.
Docket Date 2013-06-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY PS Bob Jordan
Docket Date 2013-05-28
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of STATE, DEPT. OF CHILDREN & FAMILIES
Docket Date 2013-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ copy from Dept.
Docket Date 2013-05-20
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se
Docket Date 2013-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOB JORDAN
Docket Date 2013-05-15
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2021-05-20
Florida Limited Liability 2020-09-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State